Company NameSunningvale Service Station Bh Limited
DirectorsChristine Cockle and Mark Anthony Johnson
Company StatusActive
Company Number01022439
CategoryPrivate Limited Company
Incorporation Date26 August 1971(52 years, 8 months ago)
Previous NameSunningvale Service Station Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMrs Christine Cockle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(46 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr Mark Anthony Johnson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(46 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2004(32 years, 8 months after company formation)
Appointment Duration20 years
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMrs Ann Cockle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(20 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2004)
RoleSecretary
Correspondence AddressThe Old Vicarage
Bull Road Birling
Maidstone
Kent
ME19 5JE
Director NameMr Terence William Cockle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(20 years, 2 months after company formation)
Appointment Duration28 years, 6 months (resigned 12 May 2020)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NameMrs Ann Cockle
NationalityBritish
StatusResigned
Appointed01 November 1991(20 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Bull Road Birling
Maidstone
Kent
ME19 5JE

Contact

Telephone01959 573434
Telephone regionWesterham

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Terence William Cockle
99.00%
Ordinary
1 at £1Palmerston Registrars LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£66,466
Cash£21,545
Current Liabilities£24,107

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

20 September 2000Delivered on: 23 September 2000
Satisfied on: 1 September 2004
Persons entitled: Kuwait Petroleum (GB) Limited

Classification: Legal charge
Secured details: £30,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land and buildings k/a sunningvale service station sunningvale avenue biggin hill sgl 135030 together with goodwill of the business at the premises. See the mortgage charge document for full details.
Fully Satisfied
17 November 1994Delivered on: 24 November 1994
Persons entitled: Burmah Petroleum Fuels Limited

Classification: Legal charge
Secured details: £80,000 and all other sums due from the company to the chargee under this legal charge.
Particulars: F/Hold property known as sunningvale service station,sunningvale ave,biggin hill,kent; t/no.sgl 135030; all fixtures/fittings thereon and goodwill of business and all undertaking/assets of the company. See the mortgage charge document for full details.
Outstanding
16 August 1974Delivered on: 27 August 1974
Persons entitled: Esso Petroleum Co LTD.

Classification: Transfer of mortgage
Secured details: All monies due or to become due from the company and/or terence william cockle a and susan mary cockle to esso petroleum company LTD, on any account whatsoever.
Particulars: The same property as charged by the said charge dated 30/12/71 the goodwill of the business of a garage or petral filling station of sunningvale service station sunningvale avenue biggers hill, brimley.
Outstanding
27 March 1972Delivered on: 7 April 1972
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sunningvale service station sunningvale ave, biggin hill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

27 March 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
27 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
1 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
10 February 2021Compulsory strike-off action has been discontinued (1 page)
9 February 2021Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 February 2021Cessation of Terence William Cockle as a person with significant control on 12 May 2020 (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
28 September 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
28 September 2020Notification of Mark Anthony Johnson as a person with significant control on 9 April 2018 (2 pages)
28 September 2020Satisfaction of charge 3 in full (2 pages)
28 September 2020Change of details for Mr Terence William Cockle as a person with significant control on 9 April 2018 (2 pages)
28 September 2020Satisfaction of charge 2 in full (1 page)
18 September 2020Termination of appointment of Terence William Cockle as a director on 12 May 2020 (1 page)
16 September 2020Director's details changed for Mrs Christine Best on 1 October 2019 (2 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
5 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
17 May 2018Appointment of Mrs Christine Best as a director on 1 March 2018 (2 pages)
17 May 2018Appointment of Mr Mark Anthony Johnson as a director on 9 April 2018 (2 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 November 2009Director's details changed for Mr Terence William Cockle on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Terence William Cockle on 11 November 2009 (2 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 October 2008Return made up to 30/09/08; full list of members (3 pages)
9 October 2008Return made up to 30/09/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 June 2008Director's change of particulars / terence cockle / 01/01/2008 (1 page)
6 June 2008Director's change of particulars / terence cockle / 01/01/2008 (1 page)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 October 2006Return made up to 30/09/06; full list of members (2 pages)
9 October 2006Return made up to 30/09/06; full list of members (2 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 October 2005Return made up to 30/09/05; full list of members (2 pages)
19 October 2005Return made up to 30/09/05; full list of members (2 pages)
4 October 2005Company name changed sunningvale service station limi ted\certificate issued on 04/10/05 (2 pages)
4 October 2005Company name changed sunningvale service station limi ted\certificate issued on 04/10/05 (2 pages)
8 September 2005Return made up to 01/11/04; full list of members; amend (6 pages)
8 September 2005Return made up to 01/11/04; full list of members; amend (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 June 2005£ sr 11@1 14/06/04 (2 pages)
29 June 2005£ sr 11@1 14/06/04 (2 pages)
17 June 2005Return made up to 01/11/04; full list of members (3 pages)
17 June 2005Return made up to 01/11/04; full list of members (3 pages)
23 May 2005Secretary resigned;director resigned (1 page)
23 May 2005Secretary resigned;director resigned (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
29 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 November 2003Return made up to 01/11/03; full list of members (5 pages)
17 November 2003Return made up to 01/11/03; full list of members (5 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 November 2002Return made up to 01/11/02; full list of members (5 pages)
8 November 2002Return made up to 01/11/02; full list of members (5 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
4 December 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
16 November 2001Return made up to 01/11/01; full list of members (5 pages)
16 November 2001Return made up to 01/11/01; full list of members (5 pages)
6 November 2001Registered office changed on 06/11/01 from: 11 palmerston road sutton surrey SM1 4QL (1 page)
6 November 2001Registered office changed on 06/11/01 from: 11 palmerston road sutton surrey SM1 4QL (1 page)
6 November 2000Return made up to 01/11/00; full list of members (5 pages)
6 November 2000Return made up to 01/11/00; full list of members (5 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 November 1999Return made up to 01/11/99; full list of members (5 pages)
4 November 1999Return made up to 01/11/99; full list of members (5 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 November 1998Return made up to 01/11/98; full list of members (5 pages)
19 November 1998Return made up to 01/11/98; full list of members (5 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
28 October 1997Return made up to 01/11/97; full list of members (6 pages)
28 October 1997Return made up to 01/11/97; full list of members (6 pages)
22 August 1997Full accounts made up to 31 October 1996 (13 pages)
22 August 1997Full accounts made up to 31 October 1996 (13 pages)
1 November 1996Return made up to 01/11/96; full list of members (6 pages)
1 November 1996Return made up to 01/11/96; full list of members (6 pages)
29 August 1996Full accounts made up to 31 October 1995 (12 pages)
29 August 1996Full accounts made up to 31 October 1995 (12 pages)
31 October 1995Return made up to 01/11/95; full list of members (6 pages)
31 October 1995Return made up to 01/11/95; full list of members (6 pages)
8 August 1995Full accounts made up to 31 October 1994 (13 pages)
8 August 1995Full accounts made up to 31 October 1994 (13 pages)
26 August 1971Incorporation (12 pages)
26 August 1971Incorporation (12 pages)